Stepps
Glasgow
G33 6HZ
Scotland
Director Name | Christopher Pollock |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5, Buchanan Court Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Paul Rossi Schiavone |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 May 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5, Buchanan Court Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
Registered Address | Pavilion 5, Buchanan Court Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
3 June 2021 | Delivered on: 22 June 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects shown outlined in red on the plan annexed and signed together with (1) the whole buildings and erections on it known as and forming pavillion 5, buchanan court, buchanan business park, stepps, glasgow (2) an exclusive right to use the twelve (12) parking spaces shown tinted yellow on the said plan and forming part and portion of the subjects registered in the land register of scotland under title GLA223223. Outstanding |
---|---|
18 May 2021 | Delivered on: 19 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
25 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
19 July 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
16 May 2022 | Cessation of Paul Rossi Schiavone as a person with significant control on 16 May 2022 (1 page) |
16 May 2022 | Termination of appointment of Paul Rossi Schiavone as a director on 16 May 2022 (1 page) |
2 August 2021 | Registered office address changed from 8th Floor, Buchanan Tower Buchanan Business Park Stepps Glasgow G33 6HZ Scotland to Pavilion 5, Buchanan Court Cumbernauld Road Stepps Glasgow G33 6HZ on 2 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
22 June 2021 | Registration of charge SC5708080002, created on 3 June 2021 (7 pages) |
19 May 2021 | Registration of charge SC5708080001, created on 18 May 2021 (7 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
15 January 2019 | Registered office address changed from Suite 5 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland to 8th Floor, Buchanan Tower Buchanan Business Park Stepps Glasgow G33 6HZ on 15 January 2019 (1 page) |
21 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
17 July 2018 | Notification of Paul Rossi Schiavone as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Paul Rossi Schiavone as a director on 1 November 2017 (2 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
1 November 2017 | Appointment of Mr Paul Rossi Schiavone as a director on 1 November 2017 (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
1 September 2017 | Registered office address changed from C/O Chung Rea, 322a Pentagon Centre 36 Washington Street Glasgow G3 8AZ United Kingdom to Suite 5 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from C/O Chung Rea, 322a Pentagon Centre 36 Washington Street Glasgow G3 8AZ United Kingdom to Suite 5 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 1 September 2017 (1 page) |
1 September 2017 | Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
1 September 2017 | Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
10 July 2017 | Incorporation Statement of capital on 2017-07-10
|
10 July 2017 | Incorporation Statement of capital on 2017-07-10
|